YOUNG ACCESS LIMITED



Company Documents

DateDescription
05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
42 WESTFIELD ROAD
BERWICK UPON TWEED
NORTHUMBERLAND
TD15 1PT

View Document

31/01/1431 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1331 December 2013 FIRST GAZETTE

View Document

18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document



03/03/113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NEIL YOUNG / 23/02/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/04/092 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED CRAIG NEIL YOUNG

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company